B2B NET UK LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 Application to strike the company off the register

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

15/01/2415 January 2024 Micro company accounts made up to 2023-06-30

View Document

17/06/2317 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 3 TIVOLI PLACE ILKLEY WEST YORKSHIRE LS29 8SU

View Document

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/06/1817 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

23/11/1623 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/06/1617 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

28/12/1528 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/06/1519 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/06/1418 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/06/1317 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/07/1215 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/09/1114 September 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

19/06/1119 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

01/11/101 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

18/06/1018 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEORGE ROBINSON / 18/06/2010

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR NUALA SWORDS ISHERWOOD

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

09/07/079 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/079 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 REGISTERED OFFICE CHANGED ON 11/12/06 FROM: UNIVERSITY OF SALFORD TECHNOLOGY HOUSE SALFORD GREATER MANCHESTER M6 6AP

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 REGISTERED OFFICE CHANGED ON 14/04/05 FROM: THE CAMPUS VENTURES CENTRE UNIVERSITY OF MANCHESTER OXFORD ROAD MANCHESTER LANCASHIRE M13 9PL

View Document

08/04/058 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

01/12/041 December 2004 NEW SECRETARY APPOINTED

View Document

23/09/0423 September 2004 SECRETARY RESIGNED

View Document

21/07/0421 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 £ NC 1000/100000 14/02

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 NC INC ALREADY ADJUSTED 14/02/04

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

13/07/0313 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 NEW SECRETARY APPOINTED

View Document

07/03/017 March 2001 SECRETARY RESIGNED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 LICENCE AGREEMENT 25/10/00

View Document

18/12/0018 December 2000 SECRETARY RESIGNED

View Document

18/12/0018 December 2000 NEW SECRETARY APPOINTED

View Document

18/12/0018 December 2000 ADOPT ARTICLES 25/10/00

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 NEW SECRETARY APPOINTED

View Document

23/06/0023 June 2000 DIRECTOR RESIGNED

View Document

23/06/0023 June 2000 SECRETARY RESIGNED

View Document

23/06/0023 June 2000 REGISTERED OFFICE CHANGED ON 23/06/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR

View Document

20/06/0020 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company